Search icon

2E VENTURES LLC

Company Details

Name: 2E VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2012 (13 years ago)
Date of dissolution: 06 May 2024
Entity Number: 4324869
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 265 sunrise hwy #50, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
falcon rappaport & berkman llp DOS Process Agent 265 sunrise hwy #50, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-05-07 2024-06-21 Address C/O 80 Cat Rock Road, Cos Cob, CT, 06807, USA (Type of address: Service of Process)
2024-01-12 2024-05-07 Address C/O 80 Cat Rock Road, Cos Cob, CT, 06807, USA (Type of address: Service of Process)
2012-11-27 2024-01-12 Address 8 SUNSET LANE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000548 2024-06-20 CERTIFICATE OF CHANGE BY ENTITY 2024-06-20
240507001366 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
240112000033 2024-01-12 BIENNIAL STATEMENT 2024-01-12
201102060680 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161107006078 2016-11-07 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17632.00
Total Face Value Of Loan:
17632.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17632
Current Approval Amount:
17632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17796.73

Date of last update: 26 Mar 2025

Sources: New York Secretary of State